UKBizDB.co.uk

OXYGEN FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oxygen Finance Limited. The company was founded 19 years ago and was given the registration number 05288899. The firm's registered office is in BIRMINGHAM CITY CENTRE. You can find them at Cathedral Place, 42-44 Waterloo Street, Birmingham City Centre, Birmingham. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OXYGEN FINANCE LIMITED
Company Number:05288899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cathedral Place, 42-44 Waterloo Street, Birmingham City Centre, Birmingham, United Kingdom, B2 5QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Enterprise House, 115 Edmund Street, Birmingham, England, B3 2HJ

Director29 April 2016Active
1st Floor, Enterprise House, 115 Edmund Street, Birmingham, England, B3 2HJ

Director21 May 2020Active
1st Floor, Enterprise House, 115 Edmund Street, Birmingham, England, B3 2HJ

Director25 February 2016Active
22 Lee Lane East, Horsforth, Leeds, LS18 5RE

Secretary20 January 2005Active
1, Bishopsgate, London, England, EC2N 3AQ

Secretary09 December 2012Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary09 May 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 November 2004Active
1, Bishopsgate, London, England, EC2N 3AQ

Director09 May 2006Active
109-117, Waterloo Road, London, United Kingdom, SE1 8UL

Director23 July 2020Active
1, Bishopsgate, London, EC2N 3AQ

Director25 February 2014Active
Cathedral Place, 42-44 Waterloo Street, Birmingham City Centre, United Kingdom, B2 5QB

Director05 November 2018Active
10, Portman Square, London, England, W1H 6AZ

Director25 February 2016Active
Cathedral Place, 42-44 Waterloo Street, Birmingham City Centre, United Kingdom, B2 5QB

Director17 August 2016Active
1, Bishopsgate, London, England, EC2N 3AQ

Director06 December 2012Active
1, Bishopsgate, London, EC2N 3AQ

Director19 December 2013Active
The Old Vicarage, Badgeworth, Cheltenham, GL51 4UL

Director20 January 2005Active
The Barn House, Duton Hill, Great Dunmow, CM6 2DT

Director09 May 2006Active
Cathedral Place, 42-44 Waterloo Street, Birmingham, United Kingdom, B2 5QB

Director22 November 2017Active
42 Shelley Road, High Wycombe, HP11 2UW

Director09 May 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 November 2004Active

People with Significant Control

Oxygen Finance Group Limited
Notified on:29 December 2017
Status:Active
Country of residence:England
Address:1st Floor Enterprise House, 115 Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-06-07Accounts

Accounts with accounts type small.

Download
2022-03-17Address

Change registered office address company with date old address new address.

Download
2022-01-20Accounts

Change account reference date company previous shortened.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Address

Change registered office address company with date old address new address.

Download
2021-07-05Accounts

Change account reference date company previous shortened.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.